Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEBASTIAN COE LIMITED
Company Information for

SEBASTIAN COE LIMITED

10A GREENCOAT PLACE, LONDON, SW1P 1PH,
Company Registration Number
05396806
Private Limited Company
Active

Company Overview

About Sebastian Coe Ltd
SEBASTIAN COE LIMITED was founded on 2005-03-17 and has its registered office in London. The organisation's status is listed as "Active". Sebastian Coe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SEBASTIAN COE LIMITED
 
Legal Registered Office
10A GREENCOAT PLACE
LONDON
SW1P 1PH
Other companies in SW1E
 
Filing Information
Company Number 05396806
Company ID Number 05396806
Date formed 2005-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEBASTIAN COE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEBASTIAN COE LIMITED
The following companies were found which have the same name as SEBASTIAN COE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEBASTIAN COE CHARITABLE FOUNDATION CIO Active Company formed on the 2015-01-22
SEBASTIAN COE CHARITABLE FOUNDATION CIO Active Company formed on the 2015-01-22

Company Officers of SEBASTIAN COE LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
SEBASTIAN NEWBOLD COE
Director 2005-03-17
PAUL CHARLES COLLARD
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
ROOPESH PRASHAR
Director 2016-05-03 2017-05-01
ROBERT DAVISON
Company Secretary 2013-01-30 2017-03-31
EDWARD PETER SHEPHARD LEASK
Director 2013-01-30 2016-05-03
BERNARD MICHAEL SUMNER
Company Secretary 2005-03-17 2013-01-30
ANDREW MACGREGOR MACKENZIE
Director 2008-01-10 2010-04-27
ANTHONY STANLEY DIX
Director 2006-03-06 2007-03-21
JULIE ANNE EVE
Director 2005-03-17 2005-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES COLLARD THE COMPLETE LEISURE GROUP LIMITED Director 2017-05-01 CURRENT 2005-07-22 Active
PAUL CHARLES COLLARD ESSENTIALLY ATHLETE MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1999-06-25 Active - Proposal to Strike off
PAUL CHARLES COLLARD ATHLETES1 LIMITED Director 2015-07-01 CURRENT 1999-08-09 Active
PAUL CHARLES COLLARD ESSENTIALLY SPORTS MARKETING LIMITED Director 2015-07-01 CURRENT 2000-06-14 Active - Proposal to Strike off
PAUL CHARLES COLLARD CSM PERIMETER SIGNAGE LIMITED Director 2015-07-01 CURRENT 2006-06-23 Active - Proposal to Strike off
PAUL CHARLES COLLARD ABC SPORTS MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2006-07-13 Active
PAUL CHARLES COLLARD WASSERMAN TALENT FRANCE LIMITED Director 2011-12-22 CURRENT 2011-12-09 Active
PAUL CHARLES COLLARD ATHLETES1 SPORTS LIMITED Director 2011-09-01 CURRENT 2000-10-04 Active
PAUL CHARLES COLLARD CORPORATE CITIZENSHIP TRUSTEES LIMITED Director 2010-03-09 CURRENT 2008-07-25 Dissolved 2015-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom
2024-03-01Change of details for The Complete Leisure Group Limited as a person with significant control on 2024-03-01
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
2023-10-05Change of details for The Complete Leisure Group Limited as a person with significant control on 2023-10-02
2023-07-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02Termination of appointment of Thomas George Tolliss on 2023-04-30
2023-05-02Appointment of Mrs Jirina Buckland as company secretary on 2023-05-01
2023-04-14CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-10-15PSC05Change of details for The Complete Leisure Group Limited as a person with significant control on 2021-10-01
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-04CH01Director's details changed for Mr Sebastian Newbold Coe on 2018-03-28
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-30AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-05-15AP01DIRECTOR APPOINTED PAUL CHARLES COLLARD
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-19TM02Termination of appointment of Robert Davison on 2017-03-31
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER SHEPHARD LEASK
2016-05-03AP01DIRECTOR APPOINTED MR ROOPESH PRASHAR
2016-04-22AR0101/04/16 ANNUAL RETURN FULL LIST
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1E 6QT
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-27AR0114/04/15 ANNUAL RETURN FULL LIST
2014-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-17AR0114/04/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0114/04/13 ANNUAL RETURN FULL LIST
2013-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERNARD SUMNER
2013-02-07AP03SECRETARY APPOINTED ROBERT DAVISON
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O ADLER SHINE ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF
2013-02-07AP01DIRECTOR APPOINTED EDWARD PETER SHEPHARD LEASK
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-27AR0117/03/12 FULL LIST
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-10AR0117/03/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 16A BLACKETT STREET PUTNEY LONDON SW15 1QG
2010-05-19AR0117/03/10 FULL LIST
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 21 BENTINCK STREET LONDON W1U 2EX
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM JAEGER HOUSE 57 BROADWICK STREET LONDON W1F 9QS
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKENZIE / 20/04/2009
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-30287REGISTERED OFFICE CHANGED ON 30/09/07 FROM: ONE GREAT CUMBERLAND PLACE LONDON W1H 7AL
2007-05-29363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-04-19288bDIRECTOR RESIGNED
2006-08-31ELRESS386 DISP APP AUDS 22/08/06
2006-08-31ELRESS366A DISP HOLDING AGM 22/08/06
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-04-10288aNEW DIRECTOR APPOINTED
2006-03-29225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-02-28RES13RE-AGREEMENT 24/11/05
2006-02-2888(2)RAD 14/02/06--------- £ SI 999@1=999 £ IC 1/1000
2005-03-31288bDIRECTOR RESIGNED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SEBASTIAN COE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEBASTIAN COE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SEBASTIAN COE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEBASTIAN COE LIMITED

Intangible Assets
Patents
We have not found any records of SEBASTIAN COE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEBASTIAN COE LIMITED
Trademarks
We have not found any records of SEBASTIAN COE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEBASTIAN COE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SEBASTIAN COE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SEBASTIAN COE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEBASTIAN COE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEBASTIAN COE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.